- Company Overview for KRIYA FINANCE LIMITED (07330525)
- Filing history for KRIYA FINANCE LIMITED (07330525)
- People for KRIYA FINANCE LIMITED (07330525)
- Charges for KRIYA FINANCE LIMITED (07330525)
- More for KRIYA FINANCE LIMITED (07330525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
11 Nov 2016 | MR01 | Registration of charge 073305250002, created on 4 November 2016 | |
22 Sep 2016 | AP03 | Appointment of Mr Simon Derek Coles as a secretary on 21 September 2016 | |
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|
|
05 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
21 Jul 2016 | AP01 | Appointment of Mr Sylwester Janik as a director on 29 June 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | AD01 | Registered office address changed from Hogarth House 136 High Holborn London WC1V 6PX to 48-50 Scrutton Street London EC2A 4XQ on 24 June 2016 | |
06 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
18 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
17 Aug 2015 | SH02 | Sub-division of shares on 16 July 2015 | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AP01 | Appointment of Mr Paul Forster as a director on 16 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Martin John Gill as a director on 16 July 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|